UKBizDB.co.uk

THE STOKE ON TRENT & STAFFORDSHIRE SAFER COMMUNITIES COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Stoke On Trent & Staffordshire Safer Communities Community Interest Company. The company was founded 13 years ago and was given the registration number 07407846. The firm's registered office is in STONE. You can find them at Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE STOKE ON TRENT & STAFFORDSHIRE SAFER COMMUNITIES COMMUNITY INTEREST COMPANY
Company Number:07407846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, Staffordshire, England, ST15 0BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Secretary18 November 2019Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director31 March 2017Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Secretary21 October 2013Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary14 October 2010Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Secretary19 January 2017Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary20 January 2012Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director05 July 2013Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director14 March 2018Active
Stoke-On-Trent City Council, Civic Centre, Glebe Street, Stoke-On-Trent, England, ST4 1HH

Director05 July 2013Active
Fire And Rescue Service Headquarters, Pirehill, Stone, United Kingdom, ST15 0BS

Director07 June 2012Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director20 January 2012Active
Office Of The Police, Fire And Crime Commissioner, Staffordshire Police Headquarters, Weston Road, Stafford, England, ST18 0YY

Director31 January 2022Active
Groundwork West Midlands, Groundwork Environment Centre, Dolton Way, Tipton, England, DY4 9AL

Director05 July 2013Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director26 June 2019Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director14 March 2018Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director12 October 2016Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director04 July 2017Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director14 October 2010Active
Groundwork West Midlands, Dolton Way, Tipton, United Kingdom, DY4 9AL

Director03 October 2014Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director12 October 2016Active
Fire And Rescue Service Headquarters, Pirehill, Stone, United Kingdom, ST15 0BS

Director07 June 2012Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director14 October 2010Active
17, Furlong Avenue, Tean, Stoke-On-Trent, England, ST10 4JS

Director06 March 2020Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director05 August 2015Active
Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS

Director06 March 2020Active

People with Significant Control

Mr Stephen John Mclean Sweeney
Notified on:12 October 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, England, ST15 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.